logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Thomas, Darren Burchell
    Born in June 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    OF - Director → CIF 0
  • 2
    Crawford, Adam Timothy Stephen
    Born in March 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Crawford, Adam
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-02 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address25a, Market Square, Bicester, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Burnet, Thomas James Wardlaw
    Director born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-23
    OF - Director → CIF 0
  • 2
    Hodsden, Richard David
    Director born in November 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-30
    OF - Director → CIF 0
  • 3
    Capewell, David Andrew, Sir
    Director born in August 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-23
    OF - Director → CIF 0
  • 4
    Halstead, Stephen John
    Chief Financial Officer born in January 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-10-02
    OF - Director → CIF 0
    Halstead, Stephen John
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-10-02
    OF - Secretary → CIF 0
  • 5
    Fawsitt, Adam
    Chief Executive born in November 1967
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-23
    OF - Director → CIF 0
    Mr Adam Fawsitt
    Born in November 1967
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2020-07-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Baker, Chris Trevor William
    Investor Director born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-23
    OF - Director → CIF 0
  • 7
    Ward, Michael James
    Solicitor born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2020-07-16
    OF - Director → CIF 0
  • 8
    Dean, Lawrence George
    Investor Director born in August 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-16 ~ 2021-09-23
    OF - Director → CIF 0
  • 9
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of addressOne, Vine Street, London, England
    Active Corporate (7 parents, 94 offsprings)
    Person with significant control
    2020-07-16 ~ 2021-09-23
    PE - Has significant influence or controlCIF 0
  • 10
    icon of address39, Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents, 75 offsprings)
    Person with significant control
    2020-07-16 ~ 2021-09-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-16 ~ 2020-07-16
    PE - Secretary → CIF 0
  • 12
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-16 ~ 2020-07-16
    PE - Director → CIF 0
    Person with significant control
    2020-04-16 ~ 2020-07-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ENSCO 1366 LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Fixed Assets - Investments
40,634,282 GBP2021-05-31
Debtors
15,437 GBP2021-05-31
Cash at bank and in hand
1,495,910 GBP2021-05-31
Current Assets
1,511,347 GBP2021-05-31
Net Current Assets/Liabilities
-4,995,933 GBP2021-05-31
Total Assets Less Current Liabilities
35,638,349 GBP2021-05-31
Net Assets/Liabilities
12,807,588 GBP2021-05-31
Equity
Called up share capital
508,182 GBP2021-05-31
Share premium
3,807,102 GBP2021-05-31
Capital redemption reserve
16,299 GBP2021-05-31
Other miscellaneous reserve
773,058 GBP2021-05-31
Profit/Loss
7,719,246 GBP2020-07-16 ~ 2021-05-31
Issue of Equity Instruments
Called up share capital
524,481 GBP2020-07-16 ~ 2021-05-31
Issue of Equity Instruments
4,331,583 GBP2020-07-16 ~ 2021-05-31
Equity
12,807,588 GBP2021-05-31
Average Number of Employees
62020-07-16 ~ 2021-05-31
Social Security Costs
109,013 GBP2020-07-16 ~ 2021-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,304 GBP2020-07-16 ~ 2021-05-31
Staff Costs/Employee Benefits Expense
1,752,855 GBP2020-07-16 ~ 2021-05-31
Investments in Subsidiaries
40,634,282 GBP2021-05-31
Trade Debtors/Trade Receivables
0 GBP2021-05-31
Amount of corporation tax that is recoverable
0 GBP2021-05-31
Prepayments/Accrued Income
Current
15,437 GBP2021-05-31
Trade Creditors/Trade Payables
Current
0 GBP2021-05-31
Amounts owed to group undertakings
Current
1,038,934 GBP2021-05-31
Corporation Tax Payable
Current
526,354 GBP2021-05-31
Creditors
Current
6,507,280 GBP2021-05-31
Bank Borrowings/Overdrafts
Current
4,140,642 GBP2021-05-31
Non-current
22,830,761 GBP2021-05-31

Related profiles found in government register
  • ENSCO 1366 LIMITED
    Info
    Registered number 12558828
    icon of address25a Market Square, Bicester, Oxfordshire OX26 6AD
    PRIVATE LIMITED COMPANY incorporated on 2020-04-16 (5 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • ENSCO 1366 LIMITED
    S
    Registered number 12558828
    icon of address25a, Market Square, Bicester, Oxfordshire, England, OX26 6AD
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address25a Market Square, Bicester, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,913,078 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.